This company is commonly known as Ann's Cottage Surf Shop (wadebridge) Limited. The company was founded 20 years ago and was given the registration number 04768926. The firm's registered office is in WADEBRIDGE. You can find them at Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED |
---|---|---|
Company Number | : | 04768926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall, PL27 6NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, United Kingdom, PL27 6NU | Director | 06 May 2007 | Active |
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, United Kingdom, PL27 6NU | Director | 06 May 2007 | Active |
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, PL27 6NU | Director | 01 February 2018 | Active |
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, United Kingdom, PL27 6NU | Director | 01 March 2022 | Active |
Sanderling, Rock Road, St. Minver, Wadebridge, England, PL27 6PP | Director | 01 December 2012 | Active |
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, PL27 6NU | Director | 01 February 2018 | Active |
Southwinds, Polzeath, Wadebridge, PL26 6QU | Secretary | 18 May 2003 | Active |
South Winds, Polzeath Wadebridge, PL26 6QU | Secretary | 06 May 2007 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Secretary | 18 May 2003 | Active |
Southwinds, Polzeath, Wadebridge, PL26 6QU | Director | 18 May 2003 | Active |
Southwinds, Polzeath, Wadebridge, PL26 6QU | Director | 18 May 2003 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Nominee Director | 18 May 2003 | Active |
Mrs Rebecca Cornelius | ||
Notified on | : | 24 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Higher Pityme Farm, Wadebridge, United Kingdom, PL27 6NU |
Nature of control | : |
|
Mrs Emily Clare Doney | ||
Notified on | : | 24 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Higher Pityme Farm, Wadebridge, United Kingdom, PL27 6NU |
Nature of control | : |
|
Mr Robert Roden Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Higher Pityme Farm, Wadebridge, United Kingdom, PL27 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.